Company NameNASH Peters Properties Limited
DirectorNaresh Patel
Company StatusActive
Company Number06276710
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Naresh Patel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2007(same day as company formation)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3108 301 Deansgate
Manchester
M3 4LT
Secretary NameMr Sandeep Singh Chadha
NationalityBritish
StatusCurrent
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beacon Road
Ashburton Park Trafford Park
Manchester
Lancs
M17 1AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.nashpeters.com
Telephone0800 1696398
Telephone regionFreephone

Location

Registered Address4 Beacon Road
Ashburton Park Trafford Park
Manchester
Lancs
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£63,650
Cash£14,759
Current Liabilities£644,758

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

18 November 2008Delivered on: 2 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 franklyn road abbey hey gorton manchester t/no GM946075 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 October 2008Delivered on: 29 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 palace road ashton under lyne t/no. GM854697 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 August 2008Delivered on: 29 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/No GM407259 fixed charge any other interest in the property,all rents receivable from any lease and the proceeds of any insurance see image for full details.
Outstanding
26 August 2008Delivered on: 29 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/No LA201420 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 August 2008Delivered on: 12 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 58 beech road, sale t/no GM392945 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
22 July 2008Delivered on: 26 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 mabel street newton heath manchester t/no GM63272; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 July 2008Delivered on: 22 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 5 brighton grove sale machester t/no GM26076 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 August 2017Delivered on: 12 August 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 beech walk middleton manchester title number MAN184216.
Outstanding
19 January 2015Delivered on: 21 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 68C longford place manchester and parking space title number GM572566.
Outstanding
29 June 2012Delivered on: 20 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 atherstone road crumpsall manchester t/no LA98626 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 June 2010Delivered on: 15 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 tennyson road swinton manchester t/no GM320088; any other interests in the property all rents and proceeds of any insurance.
Outstanding
25 March 2010Delivered on: 1 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 william street failsworth manchester t/no GM432105 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
25 March 2010Delivered on: 1 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112 edge lane droylsden manchester t/no GM177473 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
7 July 2008Delivered on: 17 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 cannon street rochdale lancashire t/no GM830667 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 November 2009Delivered on: 9 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 thornfield street salford t/no GM187037 any other interests in the property all rents and proceeds of any insurance.
Outstanding
9 November 2009Delivered on: 12 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 fields new rd chadderton oldham t/n GM912135, any other interests in the property all rents and proceeds of any insurance.
Outstanding
10 November 2009Delivered on: 12 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 chestnut avenue droylsden manchester t/n GM242289, any other interests in the property all rents and proceeds of any insurance.
Outstanding
5 November 2009Delivered on: 12 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 conisborough place whitefield manchester t/n GM298875,any other interests in the property all rents and proceeds of any insurance.
Outstanding
21 May 2009Delivered on: 27 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 cecil road blackley manchester t/n LA180186, by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
6 February 2009Delivered on: 18 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 382 manchester road, droylsden, t/no GM688757 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property.
Outstanding
13 February 2009Delivered on: 18 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 church street failsworth t/no's GM93040 and LA369870 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance.
Outstanding
2 February 2009Delivered on: 7 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 21 pembroke street, salford t/n la 46924 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 February 2009Delivered on: 7 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 151 sale road, manchester t/n GM899389 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 July 2008Delivered on: 17 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 14 church lane mossley t/no GM158497 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 November 2011Delivered on: 12 November 2011
Satisfied on: 19 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 burford grovesale manchester t/no GM160697 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
28 July 2011Delivered on: 6 August 2011
Satisfied on: 17 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 james street macclesfield t/no CH387680 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
14 September 2010Delivered on: 16 September 2010
Satisfied on: 17 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 matthew close, oldham, t/no: MAN58480 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
2 February 2009Delivered on: 7 February 2009
Satisfied on: 17 December 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 21 george street, mossley, ashton under lyne t/n gm 363470 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
1 April 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
16 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
22 March 2018Satisfaction of charge 062767100028 in full (4 pages)
12 August 2017Registration of charge 062767100028, created on 9 August 2017 (8 pages)
12 August 2017Registration of charge 062767100028, created on 9 August 2017 (8 pages)
26 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 January 2015Registration of charge 062767100027, created on 19 January 2015 (8 pages)
21 January 2015Registration of charge 062767100027, created on 19 January 2015 (8 pages)
29 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
10 September 2012Secretary's details changed for Mr Sandeep Singh Chadha on 1 September 2012 (1 page)
10 September 2012Secretary's details changed for Mr Sandeep Singh Chadha on 1 September 2012 (1 page)
10 September 2012Secretary's details changed for Mr Sandeep Singh Chadha on 1 September 2012 (1 page)
10 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
25 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
6 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
5 August 2009Director's change of particulars / naresh patel / 20/07/2009 (1 page)
5 August 2009Director's change of particulars / naresh patel / 20/07/2009 (1 page)
24 July 2009Return made up to 10/07/09; no change of members (7 pages)
24 July 2009Return made up to 10/07/09; no change of members (7 pages)
14 July 2009Registered office changed on 14/07/2009 from wilbraham house 28/30 wilbraham road fallowfield, manchester greater manchester M14 7DW (1 page)
14 July 2009Registered office changed on 14/07/2009 from wilbraham house 28/30 wilbraham road fallowfield, manchester greater manchester M14 7DW (1 page)
27 May 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
14 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
14 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
29 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 July 2008Return made up to 12/06/08; full list of members (3 pages)
10 July 2008Return made up to 12/06/08; full list of members (3 pages)
11 March 2008Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2008Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New secretary appointed (2 pages)
12 June 2007Incorporation (20 pages)
12 June 2007Incorporation (20 pages)